KUDOS SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-10-31 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
18/05/2318 May 2023 | Change of details for Ms Susan Anthony as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Change of details for Mr Douglas Thomas Anthony as a person with significant control on 2023-05-18 |
21/04/2321 April 2023 | Secretary's details changed for Ms Susan Anthony on 2023-04-21 |
21/04/2321 April 2023 | Director's details changed for Ms Susan Anthony on 2023-04-21 |
21/04/2321 April 2023 | Director's details changed for Douglas Thomas Anthony on 2023-04-21 |
21/04/2321 April 2023 | Director's details changed for Ms Susan Anthony on 2023-04-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Memorandum and Articles of Association |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Change of share class name or designation |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
07/12/207 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
07/12/207 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM SUITE 6 BRAEHEAD WAY SHOPPING CENTRE BRAEHEAD WAY, BRIDGE OF DON ABERDEEN AB22 8RR |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
04/09/124 September 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS THOMAS ANTHONY / 01/10/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANTHONY / 01/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS THOMAS ANTHONY / 14/01/2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/12/0822 December 2008 | LOCATION OF REGISTER OF MEMBERS |
22/12/0822 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM SUITE 4, BRAEHEAD SHOPPING CENTRE, BRAEHEAD WAY, BRIDGE OF DON, ABERDEEN AB22 8RR |
22/12/0822 December 2008 | LOCATION OF DEBENTURE REGISTER |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/04/0812 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/11/0723 November 2007 | PARTIC OF MORT/CHARGE ***** |
22/10/0722 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 7 BUCKIE AVENUE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8DE |
24/11/0624 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/11/0325 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | COMPANY NAME CHANGED MITIE SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 05/04/02 |
31/12/0131 December 2001 | PARTIC OF MORT/CHARGE ***** |
12/10/0112 October 2001 | SECRETARY RESIGNED |
12/10/0112 October 2001 | S366A DISP HOLDING AGM 11/10/01 |
11/10/0111 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KUDOS SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company